Company NameIcecap Trading Limited
Company StatusDissolved
Company Number05457786
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Richard Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 16 March 2010)
RoleAccountant
Country of ResidenceCanada
Correspondence Address109 Sunwood Place Se
Calgary
Alberta
T2x 2k8
Canada
Director NameGregory James Dunne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2006(10 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2010)
RoleFinancier
Correspondence Address310 Durnsford Road
Wimbledon Park
London
SW19 8DU
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 March 2006(10 months after company formation)
Appointment Duration3 years, 12 months (closed 16 March 2010)
RoleTrader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Director NameDeclan James Tarpey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed11 January 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2010)
RoleLawyer
Correspondence AddressUnit 2
10 Mill Street
London
SE1 2AY
Secretary NameRobert Donald Minty
NationalityBritish
StatusClosed
Appointed13 July 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address26 Clos De L'Abri La Grande Route
De La Cote
St Clements
Channel Islands
JE2 6GW
Director NameMr Ronald James Stone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Paddocks Murthering Lane
Stapleford Abbotts
Essex
RM4 1HG
Director NameTe Advisors Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressSuite 1.18
25 Floral Street
London
WC2E 9DS
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS

Location

Registered Address5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,164,048
Net Worth£9,302
Cash£128,827
Current Liabilities£119,525

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (1 page)
15 March 2009Application for striking-off (1 page)
19 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
19 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 June 2008Return made up to 20/05/08; full list of members (4 pages)
30 June 2008Return made up to 20/05/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: suite 1.18 25 floral st london WC2E 9DS (1 page)
11 September 2006Registered office changed on 11/09/06 from: suite 1.18 25 floral st london WC2E 9DS (1 page)
31 May 2006Return made up to 20/05/06; full list of members (3 pages)
31 May 2006Return made up to 20/05/06; full list of members (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)